Stockton On Tees
Cleveland
TS18 3LF
Director Name | Christopher Victor Robinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 year after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Director Name | Miss Frances Melissa Rowland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 year after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Middleham Road Stockton On Tees Cleveland TS19 7ED |
Secretary Name | Christopher Victor Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 year after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Director Name | Alison Margaret Moss |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Martingdale Lodge 15 The Walk Elwick Hartlepool Cleveland TS27 3DX |
Director Name | Mr Simon Wake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Secretary Name | Mr Simon Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£3,241 |
Current Liabilities | £3,241 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2002 | Appointment of a voluntary liquidator (2 pages) |
8 November 2002 | Statement of affairs (4 pages) |
8 November 2002 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: dovecote street stockton on tees TS18 1LL (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Annual return made up to 19/04/01 (4 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
12 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Annual return made up to 19/04/00
|
1 June 2000 | Auditor's resignation (1 page) |
19 April 1999 | Incorporation (19 pages) |